(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(12 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 080721230001 satisfaction in full.
filed on: 18th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Simon James Berg Ceros Crowd Fusion Ltd. 59 Colebrook Row London N1 8AF
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(10 pages)
|
(AP03) Appointment (date: Thursday 16th May 2019) of a secretary
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 26th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 16th May 2019
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Sunday 26th June 2016
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Broadgate Tower 20 Primrose Street, 12th Floor London EC2A 2EW. Change occurred on Monday 4th February 2019. Company's previous address: 59 Colebrook Row London N1 8AF United Kingdom.
filed on: 4th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Colebrook Row London N1 8AF. Change occurred on Monday 11th June 2018. Company's previous address: Old Mill House Mill Lane Reading Berkshire RG31 7RS.
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 4th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to C/O Simon James Berg Ceros Crowd Fusion Ltd. 59 Colebrook Row London N1 8AF
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 13th, April 2017
| accounts
|
Free Download
(13 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.80 GBP is the capital in company's statement on Friday 12th August 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Monday 31st August 2015
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 17th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: Monday 1st June 2015) of a secretary
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 23rd, June 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 1st May 2015.
filed on: 22nd, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 30th April 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Thursday 30th April 2015
filed on: 22nd, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 9th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Friday 31st May 2013 to Monday 31st December 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th June 2013
filed on: 11th, June 2013
| officers
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 26th June 2012
filed on: 11th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP03) Appointment (date: Tuesday 11th June 2013) of a secretary
filed on: 11th, June 2013
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 080721230001
filed on: 24th, May 2013
| mortgage
|
Free Download
(29 pages)
|
(AP01) New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 9th July 2012.
filed on: 9th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th July 2012
filed on: 9th, July 2012
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed SHB1 LTDcertificate issued on 21/05/12
filed on: 21st, May 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 21st May 2012
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 16th, May 2012
| incorporation
|
Free Download
(24 pages)
|